Search icon

CUTTING EDGE LANDSCAPING INC - Florida Company Profile

Company Details

Entity Name: CUTTING EDGE LANDSCAPING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUTTING EDGE LANDSCAPING INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2025 (4 months ago)
Document Number: P13000061260
FEI/EIN Number 46-3699350

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6688 118th Ave, Largo, FL, 33773, US
Mail Address: 6688 118th Ave, Largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON RICHARD President 6688 118th Ave, Largo, FL, 33773
ROBINSON RICHARD Agent 6688 118th Ave, Largo, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 6688 118th Ave, Largo, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 6688 118th Ave, Largo, FL 33773 -
CHANGE OF MAILING ADDRESS 2025-01-09 6688 118th Ave, Largo, FL 33773 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000123709 TERMINATED 1000000860948 PINELLAS 2020-02-17 2030-02-26 $ 422.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000064032 TERMINATED 1000000731900 PINELLAS 2017-01-20 2027-02-02 $ 196.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000679435 TERMINATED 1000000723988 PINELLAS 2016-10-13 2026-10-21 $ 196.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000618482 TERMINATED 1000000722042 PINELLAS 2016-09-09 2026-09-15 $ 526.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2025-01-09
AMENDED ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-17
REINSTATEMENT 2020-05-13
REINSTATEMENT 2018-10-16
REINSTATEMENT 2017-12-07
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4022877704 2020-05-01 0455 PPP 10865 88TH AVE, SEMINOLE, FL, 33772
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14494
Loan Approval Amount (current) 14494
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SEMINOLE, PINELLAS, FL, 33772-0001
Project Congressional District FL-13
Number of Employees 4
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14686.59
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State